IDLEHURST ASSET MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Appointment of Miss Zaynah Shaheen Abdulla as a director on 2025-06-01

View Document

05/06/255 June 2025 Director's details changed for Miss Zaynah Shaheen Abdulla on 2025-06-05

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Change of details for Miss Mahrya Shaheen Abdulla as a person with significant control on 2024-02-01

View Document

15/02/2415 February 2024 Director's details changed for Miss Mahrya Shaheen Abdulla on 2024-02-01

View Document

15/02/2415 February 2024 Director's details changed for Miss Niroshia Ali Adam on 2024-02-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

15/02/2415 February 2024 Change of details for Miss Niroshia Ali Adam as a person with significant control on 2024-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from Dalton House 60 Windsor Avenue Wimbledon London SW19 2RR to 13-15 Richmond Road Kingston upon Thames KT2 5BW on 2023-02-13

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Registered office address changed from Lombard Business Park C/O Gibraeel & Co 8 Lombard Road, Wimbledon London SW19 3TZ England to Dalton House 60 Windsor Avenue Wimbledon London SW19 2RR on 2022-04-04

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

28/07/2128 July 2021 Registered office address changed from Unit 4, Printers Yard 90a the Broadway Wimbledon London SW19 1rd England to Lombard Business Park C/O Gibraeel & Co 8 Lombard Road, Wimbledon London SW19 3TZ on 2021-07-28

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company